SECURITY CONTROL SYSTEMS LIMITED
WOKINGHAM

Hellopages » Berkshire » Wokingham » RG40 3BF

Company number 01621449
Status Active
Incorporation Date 11 March 1982
Company Type Private Limited Company
Address UNITS 4/5, REDLAKE LANE, WOKINGHAM, BERKSHIRE, ENGLAND, RG40 3BF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c., 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 31 December 2016 with updates; Registered office address changed from 1 Peach Street Wokingham Berkshire RG40 1XJ to Units 4/5 Redlake Lane Wokingham Berkshire RG40 3BF on 22 July 2016. The most likely internet sites of SECURITY CONTROL SYSTEMS LIMITED are www.securitycontrolsystems.co.uk, and www.security-control-systems.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-three years and seven months. The distance to to Blackwater Rail Station is 4.7 miles; to Bagshot Rail Station is 5.8 miles; to Ash Vale Rail Station is 9.4 miles; to Ash Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Security Control Systems Limited is a Private Limited Company. The company registration number is 01621449. Security Control Systems Limited has been working since 11 March 1982. The present status of the company is Active. The registered address of Security Control Systems Limited is Units 4 5 Redlake Lane Wokingham Berkshire England Rg40 3bf. The company`s financial liabilities are £13.74k. It is £-89.35k against last year. The cash in hand is £70.52k. It is £-52.25k against last year. And the total assets are £347.59k, which is £-56.3k against last year. SMITH, Max Hampton is a Secretary of the company. SMITH, Max Hampton is a Director of the company. Director BLAY, Stephen Brian has been resigned. Director RANDALL, Kathy Emma has been resigned. Director SMITH, Jack Brian has been resigned. Director TELFER, Mark Clive has been resigned. Director TOMLIN, Gregory Charles has been resigned. The company operates in "Other business support service activities n.e.c.".


security control systems Key Finiance

LIABILITIES £13.74k
-87%
CASH £70.52k
-43%
TOTAL ASSETS £347.59k
-14%
All Financial Figures

Current Directors


Director
SMITH, Max Hampton

60 years old

Resigned Directors

Director
BLAY, Stephen Brian
Resigned: 30 June 2006
Appointed Date: 10 August 1998
61 years old

Director
RANDALL, Kathy Emma
Resigned: 01 October 2013
Appointed Date: 08 July 2010
49 years old

Director
SMITH, Jack Brian
Resigned: 01 July 2004
91 years old

Director
TELFER, Mark Clive
Resigned: 12 April 2013
Appointed Date: 01 December 2012
46 years old

Director
TOMLIN, Gregory Charles
Resigned: 13 October 2010
Appointed Date: 20 February 1996
61 years old

Persons With Significant Control

Mr Max Hampton Smith
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

SECURITY CONTROL SYSTEMS LIMITED Events

15 Mar 2017
Total exemption small company accounts made up to 30 June 2016
04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
22 Jul 2016
Registered office address changed from 1 Peach Street Wokingham Berkshire RG40 1XJ to Units 4/5 Redlake Lane Wokingham Berkshire RG40 3BF on 22 July 2016
05 Feb 2016
Total exemption small company accounts made up to 30 June 2015
02 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 195

...
... and 103 more events
01 Nov 1987
Return made up to 30/09/87; full list of members

18 Jun 1987
Return made up to 23/07/86; full list of members

20 Nov 1986
Registered office changed on 20/11/86 from: 8 overcliffe gravesenet kent

16 Sep 1986
First gazette

11 Mar 1982
Incorporation

SECURITY CONTROL SYSTEMS LIMITED Charges

26 November 2015
Charge code 0162 1449 0002
Delivered: 2 December 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
20 September 1995
Debenture
Delivered: 27 September 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…